THYME WALK MANAGEMENT COMPANY LIMITED
Company number 09566335
- Company Overview for THYME WALK MANAGEMENT COMPANY LIMITED (09566335)
- Filing history for THYME WALK MANAGEMENT COMPANY LIMITED (09566335)
- People for THYME WALK MANAGEMENT COMPANY LIMITED (09566335)
- More for THYME WALK MANAGEMENT COMPANY LIMITED (09566335)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with updates | |
14 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
19 Jan 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Jul 2021 | AP01 | Appointment of Caitlin Totten as a director on 1 July 2021 | |
01 Jul 2021 | AP01 | Appointment of Mr Andrew Lum as a director on 1 July 2021 | |
28 Jun 2021 | TM01 | Termination of appointment of James Liam Lumb as a director on 28 June 2021 | |
28 Jun 2021 | TM01 | Termination of appointment of Laura Emily Holland as a director on 28 June 2021 | |
17 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
31 Jan 2019 | AA01 | Previous accounting period extended from 30 April 2018 to 31 October 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
07 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
28 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
16 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | AD01 | Registered office address changed from 4Thyme Walk Dunlace Road London E5 0AS to 2 Thyme Walk 125C Dunlace Road London E5 0AS on 16 May 2016 | |
08 May 2016 | AP01 | Appointment of Maya Ruth Hart as a director | |
08 May 2016 | TM01 | Termination of appointment of George Alexander Robinson as a director on 28 April 2016 | |
08 May 2016 | AD01 | Registered office address changed from Northill Properties (Developments) Limited Finstock Manor, Witney Road Finstock Chipping Norton OX7 3DG United Kingdom to 4Thyme Walk Dunlace Road London E5 0AS on 8 May 2016 | |
24 Feb 2016 | AP01 | Appointment of Maya Ruth Hart as a director on 16 October 2015 |